Advanced company searchLink opens in new window

NORVIK FOODS LIMITED

Company number 04682931

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 4 February 2022
03 Mar 2021 AD01 Registered office address changed from 6 Humber Street Grimsby North East Lincolnshire DN31 3HL to Coopers House Intake Lane Ossett WF5 0RG on 3 March 2021
18 Feb 2021 LIQ02 Statement of affairs
18 Feb 2021 600 Appointment of a voluntary liquidator
18 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-05
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
12 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
16 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
30 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
28 Oct 2015 CH01 Director's details changed for Ms Bonita Anne Hodge on 28 October 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 TM02 Termination of appointment of Anthony John Hood as a secretary on 16 April 2015
13 May 2015 AP01 Appointment of Mark Fisher as a director on 16 April 2015
13 May 2015 TM01 Termination of appointment of Anthony John Hood as a director on 16 April 2015
13 May 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000